Gazette Dissolved Liquidation
Category: Gazette
Date: 17-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-05-2022
Liquidation Disclaimer Notice
Category: Insolvency
Date: 07-06-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 07-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-05-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 28-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 27-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-04-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-04-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 03-04-2017